ASK (GREENWICH) LIMITED

Register to unlock more data on OkredoRegister

ASK (GREENWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487390

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

Sanctuary House Chamber Court, Castle Street, Worcester WR1 3ZQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon02/10/2025
Full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/10/2023
Full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/09/2022
Full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon05/09/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon27/09/2019
Termination of appointment of Anthony Neil King as a director on 2019-09-25
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon22/05/2019
Appointment of Mr Edward Henry Lunt as a director on 2019-05-22
dot icon02/01/2019
Appointment of Mr James Robert Whitmore as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Craig Jon Moule as a director on 2019-01-01
dot icon15/10/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Second filing for the termination of Craig Moule as a secretary
dot icon11/07/2018
Second filing for the appointment of Nicole Seymour as a secretary
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/05/2018
Termination of appointment of Craig Jon Moule as a secretary on 2018-05-25
dot icon29/05/2018
Appointment of Mrs Nicole Seymour as a secretary on 2018-05-25
dot icon28/11/2017
Termination of appointment of Sophie Atkinson as a secretary on 2017-11-17
dot icon28/11/2017
Appointment of Mr Craig Jon Moule as a secretary on 2017-11-17
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Director's details changed for Mr Craig Jon Moule on 2017-09-08
dot icon16/08/2017
Termination of appointment of Mark Andrew Gillings as a director on 2017-08-14
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon06/02/2017
Registered office address changed from Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 2017-02-06
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/10/2014
Auditor's resignation
dot icon17/09/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Termination of appointment of Craig Jon Moule as a secretary on 2014-08-07
dot icon12/08/2014
Appointment of Ms Sophie Atkinson as a secretary on 2014-08-07
dot icon28/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Anthony Neil King on 2014-06-26
dot icon06/03/2014
Director's details changed for Mr Craig Jon Moule on 2014-03-05
dot icon05/03/2014
Director's details changed for Mr Craig Jon Moule on 2014-03-05
dot icon26/11/2013
Full accounts made up to 2013-06-30
dot icon18/10/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon24/09/2013
Appointment of Mr Mark Gillings as a director
dot icon21/08/2013
Termination of appointment of Aled Bath as a director
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Aled Spencer James Bath on 2013-07-01
dot icon20/12/2012
Full accounts made up to 2012-06-30
dot icon19/11/2012
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 2012-11-19
dot icon15/11/2012
Appointment of Craig Jon Moule as a secretary
dot icon15/11/2012
Termination of appointment of Leonard Merton as a director
dot icon13/11/2012
Appointment of Craig Jon Moule as a secretary
dot icon13/11/2012
Appointment of Peter Williams as a director
dot icon13/11/2012
Appointment of Craig Jon Moule as a director
dot icon13/11/2012
Appointment of Anthony King as a director
dot icon13/11/2012
Termination of appointment of a director
dot icon13/11/2012
Appointment of Mr Anthony Neil King as a director
dot icon13/11/2012
Appointment of Mr Craig Jon Moule as a director
dot icon13/11/2012
Appointment of Mr Peter Williams as a director
dot icon09/11/2012
Termination of appointment of Richard Nuttall as a director
dot icon09/11/2012
Termination of appointment of David Evans as a director
dot icon09/11/2012
Termination of appointment of Philip George as a secretary
dot icon21/08/2012
Appointment of Mr Richard Nuttall as a director
dot icon27/07/2012
Termination of appointment of Philip Whiscombe as a director
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-06-30
dot icon23/07/2010
Appointment of Mr David Talfryn Evans as a director
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Leonard Merton as a director
dot icon08/04/2010
Termination of appointment of Stephen Wood as a director
dot icon17/03/2010
Termination of appointment of John Tibbitts as a director
dot icon22/10/2009
Full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon11/06/2009
Director appointed aled bath
dot icon11/06/2009
Appointment terminated director craig moule
dot icon07/10/2008
Full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon25/10/2007
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 16/07/07; full list of members
dot icon09/10/2006
Full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 16/07/06; full list of members
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon03/03/2006
Return made up to 16/07/05; full list of members; amend
dot icon03/03/2006
Return made up to 16/07/04; full list of members; amend
dot icon03/03/2006
Return made up to 16/07/03; full list of members; amend
dot icon23/12/2005
Full accounts made up to 2005-06-30
dot icon12/09/2005
Secretary's particulars changed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon19/07/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 16/07/04; full list of members
dot icon15/07/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New secretary appointed
dot icon17/02/2004
Full accounts made up to 2003-06-30
dot icon05/08/2003
Return made up to 16/07/03; full list of members
dot icon10/06/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon06/05/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon11/10/2002
Ad 27/09/02--------- £ si 15042@1=15042 £ ic 2/15044
dot icon11/10/2002
Nc inc already adjusted 27/09/02
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon07/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Secretary resigned
dot icon09/09/2002
Registered office changed on 09/09/02 from: sceptre court 40 tower hill london EC3N 4DX
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Director resigned
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Anthony Neil
Director
16/10/2012 - 24/09/2019
62
Merton, Leonard
Director
31/03/2010 - 16/10/2012
5
Gillings, Mark Andrew
Director
17/09/2013 - 13/08/2017
363
Clayton, Charles
Director
20/05/2003 - 11/03/2004
7
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/07/2002 - 02/09/2002
176

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK (GREENWICH) LIMITED

ASK (GREENWICH) LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at Sanctuary House Chamber Court, Castle Street, Worcester WR1 3ZQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK (GREENWICH) LIMITED?

toggle

ASK (GREENWICH) LIMITED is currently Active. It was registered on 16/07/2002 .

Where is ASK (GREENWICH) LIMITED located?

toggle

ASK (GREENWICH) LIMITED is registered at Sanctuary House Chamber Court, Castle Street, Worcester WR1 3ZQ.

What does ASK (GREENWICH) LIMITED do?

toggle

ASK (GREENWICH) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASK (GREENWICH) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2025-03-31.